Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAVELPORT FINANCE LIMITED
Company Information for

TRAVELPORT FINANCE LIMITED

AXIS ONE AXIS PARK, 10 HURRICANE WAY, LANGLEY, SL3 8AG,
Company Registration Number
07307716
Private Limited Company
Active

Company Overview

About Travelport Finance Ltd
TRAVELPORT FINANCE LIMITED was founded on 2010-07-07 and has its registered office in Langley. The organisation's status is listed as "Active". Travelport Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRAVELPORT FINANCE LIMITED
 
Legal Registered Office
AXIS ONE AXIS PARK
10 HURRICANE WAY
LANGLEY
SL3 8AG
Other companies in SL3
 
Filing Information
Company Number 07307716
Company ID Number 07307716
Date formed 2010-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 16:51:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVELPORT FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRAVELPORT FINANCE LIMITED
The following companies were found which have the same name as TRAVELPORT FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRAVELPORT FINANCE INC Delaware Unknown
TRAVELPORT FINANCE MANAGEMENT LLC Delaware Unknown
TRAVELPORT FINANCE MANAGEMENT LLC Georgia Unknown
TRAVELPORT FINANCE MANAGEMENT LLC Georgia Unknown

Company Officers of TRAVELPORT FINANCE LIMITED

Current Directors
Officer Role Date Appointed
HELEN WENMAN
Company Secretary 2014-12-19
ROCHELLE JENNIFER BOAS
Director 2013-10-07
TIMOTHY JAMES HAMPTON
Director 2010-07-07
PETER BRIAN RUSSELL
Director 2014-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN JONATHAN STARK
Company Secretary 2016-02-22 2017-01-13
MARIA MARCHANT
Company Secretary 2010-07-07 2014-12-19
CHRISTOPHER DAVID TYSON
Director 2010-07-07 2013-10-07
SIMON GRAY
Director 2011-09-09 2012-07-26
PHILIP JOHN EMERY
Director 2010-07-07 2011-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROCHELLE JENNIFER BOAS TRAVELPORT GROUP INVESTMENTS LIMITED Director 2016-08-09 CURRENT 2015-03-30 Active
ROCHELLE JENNIFER BOAS TRAVELPORT INTERNATIONAL OPERATIONS LIMITED Director 2015-12-15 CURRENT 2015-08-11 Active
ROCHELLE JENNIFER BOAS TRAVELPORT (UK) SERVICES LIMITED Director 2013-10-07 CURRENT 2004-09-10 Active
ROCHELLE JENNIFER BOAS TRAVELPORT HOLDINGS (UK) LIMITED Director 2013-10-07 CURRENT 2012-11-29 Active
TIMOTHY JAMES HAMPTON TRAVELPORT PAYMENT SOLUTIONS LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active - Proposal to Strike off
TIMOTHY JAMES HAMPTON TRAVELPORT INTERNATIONAL MANAGEMENT LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
TIMOTHY JAMES HAMPTON TRAVELPORT INTERNATIONAL OPERATIONS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
TIMOTHY JAMES HAMPTON TRAVELPORT GROUP INVESTMENTS LIMITED Director 2015-03-30 CURRENT 2015-03-30 Active
TIMOTHY JAMES HAMPTON TRAVELPORT TRAVEL COMMERCE PLATFORM LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
TIMOTHY JAMES HAMPTON TRAVELPORT OPERATIONS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
TIMOTHY JAMES HAMPTON TRAVELPORT GLOBAL LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
TIMOTHY JAMES HAMPTON TRAVELPORT HOTELZON INTERNATIONAL (UK) LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active - Proposal to Strike off
TIMOTHY JAMES HAMPTON BASTION SURETY LIMITED Director 2014-04-02 CURRENT 2005-02-10 Dissolved 2015-08-04
TIMOTHY JAMES HAMPTON THE GALILEO COMPANY Director 2013-10-07 CURRENT 1987-06-30 Active
TIMOTHY JAMES HAMPTON TRAVELPORT HOLDINGS (UK) LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
TIMOTHY JAMES HAMPTON GALILEO PORTUGAL LIMITED Director 2012-07-26 CURRENT 1995-01-11 Active
TIMOTHY JAMES HAMPTON TRAVELPORT SERVICES LIMITED Director 2012-07-26 CURRENT 1990-08-13 Active
TIMOTHY JAMES HAMPTON TRAVELPORT INTERNATIONAL LIMITED Director 2012-07-26 CURRENT 1976-04-15 Active
TIMOTHY JAMES HAMPTON TRAVELPORT (UK) SERVICES LIMITED Director 2011-09-01 CURRENT 2004-09-10 Active
PETER BRIAN RUSSELL TRAVELPORT CORPORATE FINANCE LTD Director 2018-02-14 CURRENT 2018-02-14 Active
PETER BRIAN RUSSELL TRAVELPORT PAYMENT SOLUTIONS LIMITED Director 2017-11-21 CURRENT 2016-02-23 Active - Proposal to Strike off
PETER BRIAN RUSSELL WELLS CLOSE MANAGEMENT COMPANY LIMITED Director 2016-03-17 CURRENT 1986-10-21 Active
PETER BRIAN RUSSELL TRAVELPORT GROUP INVESTMENTS LIMITED Director 2015-03-30 CURRENT 2015-03-30 Active
PETER BRIAN RUSSELL TRAVELPORT TRAVEL COMMERCE PLATFORM LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
PETER BRIAN RUSSELL TRAVELPORT OPERATIONS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
PETER BRIAN RUSSELL TRAVELPORT GLOBAL LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
PETER BRIAN RUSSELL TRAVELPORT HOLDINGS (UK) LIMITED Director 2014-02-03 CURRENT 2012-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073077160012
2024-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073077160011
2024-01-02REGISTRATION OF A CHARGE / CHARGE CODE 073077160013
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE 073077160012
2023-09-27Director's details changed for Mr Kevin Freeman on 2023-09-26
2023-04-21CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-03-31REGISTRATION OF A CHARGE / CHARGE CODE 073077160011
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARC JAMES SMITH
2022-10-21AP01DIRECTOR APPOINTED MR KEVIN FREEMAN
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 073077160010
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-03-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-04TM02Termination of appointment of Steven Underwood on 2021-10-04
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 073077160009
2021-05-10AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BINGHAM
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BHAKTI MAHIDHARIA
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-15AP03Appointment of Mr Steven Underwood as company secretary on 2020-11-03
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANN FOX
2020-12-10AP01DIRECTOR APPOINTED MR MARC JAMES SMITH
2020-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073077160005
2020-10-05SH0125/09/20 STATEMENT OF CAPITAL GBP 4390001
2020-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 073077160008
2020-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073077160007
2020-08-18TM02Termination of appointment of Helen Wenman on 2020-08-05
2020-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 073077160007
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES HAMPTON
2020-04-09AP01DIRECTOR APPOINTED MRS BHAKTI MAHIDHARIA
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROCHELLE JENNIFER BOAS
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIAN RUSSELL
2019-09-03AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT JOHN AXTON
2019-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 073077160005
2019-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073077160002
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-04-10CH01Director's details changed for Ms Rochelle Jennifer Boas on 2019-04-08
2018-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 073077160004
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 4390001;USD 2155117
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 073077160003
2018-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 073077160002
2018-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073077160001
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 4390001;USD 2155117
2018-01-11SH0119/12/17 STATEMENT OF CAPITAL GBP 4390001
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 3900001;USD 2155117
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-01-16TM02Termination of appointment of Gavin Jonathan Stark on 2017-01-13
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-07AR0101/04/16 ANNUAL RETURN FULL LIST
2016-02-22AP03Appointment of Mr Gavin Jonathan Stark as company secretary on 2016-02-22
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 3900001;USD 2155117
2015-09-29SH0127/08/15 STATEMENT OF CAPITAL GBP 3900001
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 3900001
2015-04-28AR0101/04/15 ANNUAL RETURN FULL LIST
2014-12-23AP03Appointment of Mrs Helen Wenman as company secretary on 2014-12-19
2014-12-23TM02Termination of appointment of Maria Marchant on 2014-12-19
2014-12-17ANNOTATIONPart Rectified
2014-10-29AP03Appointment of Mrs Maria Marchant as company secretary on 2010-07-07
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 073077160001
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 3900001
2014-04-04AR0101/04/14 FULL LIST
2014-02-11AP01DIRECTOR APPOINTED MR PETER BRIAN RUSSELL
2013-10-11AP01DIRECTOR APPOINTED MS ROCHELLE JENNIFER BOAS
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TYSON
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0101/04/13 FULL LIST
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID TYSON / 07/07/2010
2012-08-13RES01ADOPT ARTICLES 01/08/2012
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRAY
2012-06-29MEM/ARTSARTICLES OF ASSOCIATION
2012-06-29RES01ALTER ARTICLES 15/06/2012
2012-04-13AR0101/04/12 FULL LIST
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03CH03CHANGE PERSON AS SECRETARY
2012-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA MARCHANT / 03/04/2012
2011-12-28SH0119/12/11 STATEMENT OF CAPITAL GBP 3900001
2011-09-19AP01DIRECTOR APPOINTED SIMON GRAY
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EMERY
2011-07-19AR0119/07/11 FULL LIST
2010-11-19AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN EMERY / 01/10/2010
2010-07-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-07-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRAVELPORT FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRAVELPORT FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
We do not yet have the details of TRAVELPORT FINANCE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TRAVELPORT FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAVELPORT FINANCE LIMITED
Trademarks
We have not found any records of TRAVELPORT FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVELPORT FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TRAVELPORT FINANCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TRAVELPORT FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAVELPORT FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRAVELPORT FINANCE LIMITED any grants or awards.
Ownership
    • Travelport LTD : Ultimate parent company : BM
      • Bastion Surety
      • Donvand
      • Galileo International
      • Galileo United Kingdom
      • GtaTravel.com Ltd
      • GtaTravel.com Ltd.
      • Jogwin
      • Octopus Travel.com Ltd
      • Octopustravel Group
      • Quantitude United Kingdom
      • Galileo Co
      • The Galileo Company
      • Travelport Investments Limited
      • Travelport Investments Ltd
      • Travelport Services
      • Travelport Travel Germany Verwaltungs GmbH
      • Worldspan Services
      • Donvand Limited
      • Donvand Ltd
      • Galileo Portugal
      • Gullivers Services
      • Gullivers Travel Agency Co Ltd England a branch of Gullivers Travel Agency Co Ltd
      • Gullivers Travel Agency Company Limited, England a branch of Gullivers Travel Agency Co. Ltd.
      • Gullivers Travel Associates
      • Gullivers Travel Associates Limited
      • Gullivers Travel Associates Ltd
      • OctopusTravel.com Ltd
      • OctopusTravel.com Ltd.
      • Tecnovate Private
      • Tecnovate UK
      • Travelport International
      • Travelport United Kingdom
      • 4Oceans (in liquidation)
      • Bastion Surety Limited
      • Bastion Surety Ltd
      • Galileo Portugal Limited
      • Galileo Portugal Ltd
      • Gullivers Services Limited
      • Gullivers Services Ltd
      • Gullivers Travel Agency Co England branch of Gullivers Travel Agency Co Ltd
      • Gullivers Travel Agency Company - England branch of Gullivers Travel Agency Co. Ltd.
      • Gullivers Travel Associates (Investments) Ltd
      • Octopustravel Group Limited
      • Octopustravel Group Ltd
      • Quantitude United Kingdom Limited
      • Quantitude United Kingdom Ltd
      • RBA Software Limited
      • RBA Software Ltd
      • Travelport International Limited
      • Travelport International Ltd
      • Travelport Services Limited
      • Travelport Services Ltd
      • Travelport United Kingdom Limited
      • Travelport United Kingdom Ltd
      • GTA Holdco Limited
      • GTA Holdco Ltd
      • Travelport (UK) Services Limited
      • Travelport (UK) Services Ltd
      • Travelport Finance Limited
      • Travelport Finance Ltd
      • Travelport Holdings (UK) Limited
      • Travelport Holdings (UK) Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.